logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Patrick, Nicholas Decourcy
    Born in August 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Anup
    Born in April 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ now
    OF - Director → CIF 0
  • 3
    Mantle, Helen Louise
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-06-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Mul, Ioana
    Born in July 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-03 ~ now
    OF - Director → CIF 0
  • 5
    Baudry, Marc Pierre
    Born in August 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-12-19 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Lowe, Dennis
    Born in July 1971
    Individual
    Officer
    icon of calendar 2015-03-19 ~ 2017-02-17
    OF - Director → CIF 0
  • 2
    Nottingham, Abigail Louise
    Chartered Accountant born in November 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2023-06-20
    OF - Director → CIF 0
  • 3
    Shepherd, Olivia Ann
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2016-12-16
    OF - Secretary → CIF 0
  • 4
    Burgess, Kathryn Elizabeth
    Accountant born in November 1970
    Individual
    Officer
    icon of calendar 2017-12-19 ~ 2019-12-18
    OF - Director → CIF 0
  • 5
    Frost, Robert James
    Executive Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-23 ~ 2010-12-09
    OF - Director → CIF 0
  • 6
    Maharaj, Sharand Pyar
    Born in February 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ 2023-08-01
    OF - Director → CIF 0
  • 7
    Austen, Geoffrey Stuart
    Banker born in February 1973
    Individual
    Officer
    icon of calendar 2007-03-08 ~ 2007-08-21
    OF - Director → CIF 0
  • 8
    Cunningham, James Graham
    Company Officer born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-09 ~ 2014-09-05
    OF - Director → CIF 0
  • 9
    Gummer, Matthew
    Company Officer born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-01-05
    OF - Director → CIF 0
  • 10
    Coleman, Holly
    Chartered Accountant born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ 2017-12-19
    OF - Director → CIF 0
  • 11
    Farthing, Peter John
    Lawyer born in July 1971
    Individual
    Officer
    icon of calendar 2011-10-13 ~ 2013-07-18
    OF - Director → CIF 0
  • 12
    Tallentire, Robert John
    Accountant born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2013-01-14
    OF - Director → CIF 0
    Tallentire, Robert John
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 13
    Jones, Hamish Alexander
    Finance born in March 1980
    Individual
    Officer
    icon of calendar 2017-07-20 ~ 2020-12-23
    OF - Director → CIF 0
  • 14
    Conoplia, Sasha Sean Patrick
    Banker born in January 1973
    Individual
    Officer
    icon of calendar 2007-03-08 ~ 2007-08-23
    OF - Director → CIF 0
  • 15
    Leamon, Wayne Anthony
    Banker born in December 1960
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2011-07-15
    OF - Director → CIF 0
  • 16
    Pippin, Kenneth James
    Lawyer born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2017-07-12
    OF - Director → CIF 0
  • 17
    Oswald, Jennifer Margaret Anne
    Director born in March 1979
    Individual
    Officer
    icon of calendar 2023-06-20 ~ 2025-02-05
    OF - Director → CIF 0
  • 18
    Herold, Florian
    Co-Head Lending, Europe born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-23
    OF - Director → CIF 0
  • 19
    Hogan, Simon Gerard
    Born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2015-04-16
    OF - Director → CIF 0
  • 20
    Tan, Dominic
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-08 ~ 2007-08-23
    OF - Secretary → CIF 0
    icon of calendar 2009-03-06 ~ 2010-06-23
    OF - Secretary → CIF 0
  • 21
    Obhrai, Kaushik
    Division Head Of Global Equity born in April 1969
    Individual
    Officer
    icon of calendar 2007-08-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 22
    Greenfield, James William
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2013-05-03
    OF - Secretary → CIF 0
  • 23
    Lilley, Adam Frederick
    Chartered Accountant born in August 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2021-02-16
    OF - Director → CIF 0
  • 24
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2007-03-08 ~ 2007-03-08
    PE - Nominee Director → CIF 0
    2007-03-08 ~ 2007-03-08
    PE - Nominee Secretary → CIF 0
  • 25
    MACQUARIE PH (UK) LIMITED - 2003-07-11
    HACKREMCO (NO.1750) LIMITED - 2001-02-02
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2007-03-08 ~ 2007-03-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED
    Info
    Registered number 06146573
    icon of addressRopemaker Place, 28 Ropemaker Street, London EC2Y 9HD
    PRIVATE LIMITED COMPANY incorporated on 2007-03-08 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED
    S
    Registered number 6146573
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
    CIF 1 CIF 2
  • MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED
    S
    Registered number 06146573
    icon of addressRopemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,168,935 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 36 - Right to appoint or remove directorsOE
  • 5
    MACQUARIE INVESTOR PRODUCTS (UK) LIMITED - 2014-03-11
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    CYBIT CYBER LIMITED - 2025-10-22
    icon of address3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address5 Seaforth Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    176,902 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 18
    HELIUM MIRACLE 375 LIMITED - 2023-03-07
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of addressUnit A3 Lion Business Park, Dering Way, Gravesend, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 35 - Ownership of shares – More than 50% but less than 75%OE
    CIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 25
    icon of address1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 34 - Has significant influence or controlOE
  • 26
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 27
    HERMAN PIK HOLDCO LIMITED - 2021-05-14
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 28
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    ACTION POINT TECHNOLOGY SERVICES LTD - 2024-01-31
    icon of address16 The Innovation Centre, Queens Road, Belfast, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -134,406 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-18
    CIF 2 - Secretary → ME
  • 2
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 29 - Has significant influence or control OE
  • 3
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 31 - Has significant influence or control OE
  • 4
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-18
    CIF 1 - Secretary → ME
  • 6
    ENERGETICS METERS LIMITED - 2019-09-05
    LAST MILE METERS LIMITED - 2023-07-20
    LAST MILE (D&B) LIMITED - 2025-03-03
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-08-11 ~ 2018-10-23
    CIF 23 - Has significant influence or control OE
  • 7
    LAST MILE INFRASTRUCTURE UK LIMITED - 2025-03-03
    ENERGETICS NETWORKS UK LIMITED - 2019-09-05
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-10-23
    CIF 24 - Has significant influence or control OE
  • 8
    ENERGETICS ASSET MANAGEMENT UK LIMITED - 2019-09-24
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-10-23
    CIF 25 - Has significant influence or control OE
  • 9
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    ENERGETICS ELECTRICITY LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 28 - Has significant influence or control OE
  • 10
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    ENERGETICS GAS LIMITED - 2019-09-24
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 21 - Has significant influence or control OE
  • 11
    ENERGETICS HOLDCO LIMITED - 2019-09-05
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 30 - Has significant influence or control OE
  • 12
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    ENERGETICS NETWORKED ENERGY LTD. - 2017-10-16
    icon of addressFenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    CIF 7 - Has significant influence or control OE
  • 13
    icon of address17th Floor Hylo 103-105 Bunhill Row, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-03-18
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2020-03-18
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.